Company NameRegional Property Developments Limited
Company StatusDissolved
Company Number01862433
CategoryPrivate Limited Company
Incorporation Date9 November 1984(39 years, 6 months ago)
Dissolution Date21 May 2019 (4 years, 11 months ago)
Previous NameNormhelm Limited

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Secretary NameMr Alastair Robert Clifford Tulloch
NationalityBritish
StatusClosed
Appointed15 July 2000(15 years, 8 months after company formation)
Appointment Duration18 years, 10 months (closed 21 May 2019)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address46 Laurier Road
London
NW5 1SJ
Director NameMs Denise Ann Forsdick
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed31 July 2017(32 years, 9 months after company formation)
Appointment Duration1 year, 9 months (closed 21 May 2019)
RoleOffice Manager
Country of ResidenceEngland
Correspondence Address4 Hill Street
London
W1J 5NE
Director NameJohn David Armitage
Date of BirthMarch 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed18 July 1991(6 years, 8 months after company formation)
Appointment Duration8 years, 7 months (resigned 25 February 2000)
RoleChartered Surveyor
Correspondence AddressWoodlands House
Wood Lane Cherington
Shipston On Stour
Warwickshire
CV36 5HY
Director NameMrs Hilda Davies
Date of BirthFebruary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed18 July 1991(6 years, 8 months after company formation)
Appointment Duration8 years, 7 months (resigned 25 February 2000)
RoleConsultant
Country of ResidenceEngland
Correspondence AddressPudding Lane
Chigwell
Essex
IG7 6BY
Secretary NameMrs Hilda Davies
NationalityBritish
StatusResigned
Appointed18 July 1991(6 years, 8 months after company formation)
Appointment Duration8 years, 7 months (resigned 25 February 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPudding Lane
Chigwell
Essex
IG7 6BY
Director NameMr Jamie Edward Thompson
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2000(15 years, 3 months after company formation)
Appointment Duration7 years, 7 months (resigned 20 October 2007)
RoleBusiness Consultant
Country of ResidenceCyprus
Correspondence Address18 Bay Street
Gregory Afxentiou
Parekklisia
4520
Cyprus
Secretary NameMiss Jane Stapleton
NationalityBritish
StatusResigned
Appointed01 March 2000(15 years, 3 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 15 July 2000)
RoleBusiness Consultant
Country of ResidenceCyprus
Correspondence Address67 Eleftherias Street
Parekklisia
Limassol
4520
Cyprus
Director NameMr Sean Lee Hogan
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed19 October 2007(22 years, 11 months after company formation)
Appointment Duration9 years, 9 months (resigned 31 July 2017)
RoleCompany Director
Country of ResidenceCyprus
Correspondence AddressFlat 34, Block B, Christine Complex
Amathountas Avenue
Limassol
4531
Cyprus

Contact

Websitewww.milnerprize.org

Location

Registered AddressTulloch & Co
4 Hill Street
London
W1J 5NE
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Shareholders

1 at £1Marine Fortune Investment LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£4,102
Current Liabilities£4,102

Accounts

Latest Accounts31 December 2017 (6 years, 4 months ago)
Accounts CategoryMicro
Accounts Year End31 December

Charges

21 January 1986Delivered on: 7 February 1986
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 29-39 (oss) south street, 1, union road, 3, union road,expeduer houseand land to the south east side of union road, farnham, surrey.
Outstanding
2 November 1986Delivered on: 30 January 1986
Persons entitled: Midland Bank PLC

Classification: Fixed and floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed & floating charge over undertaking and all property and assets present and future including book & other debts. Uncalled capital.
Outstanding

Filing History

21 May 2019Final Gazette dissolved via voluntary strike-off (1 page)
5 March 2019First Gazette notice for voluntary strike-off (1 page)
22 February 2019Application to strike the company off the register (1 page)
30 January 2019Confirmation statement made on 30 January 2019 with no updates (3 pages)
29 August 2018Micro company accounts made up to 31 December 2017 (2 pages)
1 August 2018Confirmation statement made on 18 July 2018 with updates (4 pages)
1 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
1 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
1 August 2017Appointment of Mrs Denise Ann Forsdick as a director on 31 July 2017 (2 pages)
1 August 2017Appointment of Mrs Denise Ann Forsdick as a director on 31 July 2017 (2 pages)
1 August 2017Confirmation statement made on 18 July 2017 with no updates (3 pages)
1 August 2017Confirmation statement made on 18 July 2017 with no updates (3 pages)
1 August 2017Notification of Maria Shuvalova as a person with significant control on 11 April 2017 (2 pages)
1 August 2017Cessation of Evgeny Shuvalov as a person with significant control on 11 April 2017 (1 page)
1 August 2017Cessation of Evgeny Shuvalov as a person with significant control on 1 August 2017 (1 page)
1 August 2017Notification of Maria Shuvalova as a person with significant control on 11 April 2017 (2 pages)
1 August 2017Notification of Maria Shuvalova as a person with significant control on 1 August 2017 (2 pages)
1 August 2017Termination of appointment of Sean Lee Hogan as a director on 31 July 2017 (1 page)
1 August 2017Termination of appointment of Sean Lee Hogan as a director on 31 July 2017 (1 page)
1 August 2017Cessation of Evgeny Shuvalov as a person with significant control on 11 April 2017 (1 page)
1 August 2016Confirmation statement made on 18 July 2016 with updates (5 pages)
1 August 2016Confirmation statement made on 18 July 2016 with updates (5 pages)
3 March 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
3 March 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
18 August 2015Annual return made up to 18 July 2015 with a full list of shareholders
Statement of capital on 2015-08-18
  • GBP 1
(4 pages)
18 August 2015Annual return made up to 18 July 2015 with a full list of shareholders
Statement of capital on 2015-08-18
  • GBP 1
(4 pages)
5 March 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
5 March 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
25 July 2014Annual return made up to 18 July 2014 with a full list of shareholders
Statement of capital on 2014-07-25
  • GBP 1
(4 pages)
25 July 2014Annual return made up to 18 July 2014 with a full list of shareholders
Statement of capital on 2014-07-25
  • GBP 1
(4 pages)
3 June 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
3 June 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
13 September 2013Second filing of AR01 previously delivered to Companies House made up to 18 July 2012 (16 pages)
13 September 2013Second filing of AR01 previously delivered to Companies House made up to 18 July 2012 (16 pages)
12 September 2013Second filing of AR01 previously delivered to Companies House made up to 18 July 2013 (16 pages)
12 September 2013Second filing of AR01 previously delivered to Companies House made up to 18 July 2013 (16 pages)
31 July 2013Annual return made up to 18 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-09-12
  • ANNOTATION A second filed AR01 was registered on 12/09/2013
(5 pages)
31 July 2013Annual return made up to 18 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-09-12
  • ANNOTATION A second filed AR01 was registered on 12/09/2013
(5 pages)
11 April 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
11 April 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
10 September 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
10 September 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
23 July 2012Annual return made up to 18 July 2012 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 13/09/2013
(5 pages)
23 July 2012Annual return made up to 18 July 2012 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 13/09/2013
(5 pages)
12 December 2011Solvency statement dated 05/12/11 (1 page)
12 December 2011Statement of capital on 12 December 2011
  • GBP 1
(4 pages)
12 December 2011Statement of capital on 12 December 2011
  • GBP 1
(4 pages)
12 December 2011Solvency statement dated 05/12/11 (1 page)
12 December 2011Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
12 December 2011Statement of company's objects (2 pages)
12 December 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Auth capital revoked 05/12/2011
(38 pages)
12 December 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Auth capital revoked 05/12/2011
(38 pages)
12 December 2011Statement of company's objects (2 pages)
12 December 2011Statement by directors (1 page)
12 December 2011Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
12 December 2011Statement by directors (1 page)
13 September 2011Accounts for a small company made up to 31 December 2010 (7 pages)
13 September 2011Accounts for a small company made up to 31 December 2010 (7 pages)
19 July 2011Annual return made up to 18 July 2011 with a full list of shareholders (4 pages)
19 July 2011Annual return made up to 18 July 2011 with a full list of shareholders (4 pages)
12 August 2010Annual return made up to 18 July 2010 with a full list of shareholders (4 pages)
12 August 2010Annual return made up to 18 July 2010 with a full list of shareholders (4 pages)
5 May 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
5 May 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
28 July 2009Return made up to 18/07/09; full list of members (3 pages)
28 July 2009Return made up to 18/07/09; full list of members (3 pages)
16 July 2009Accounts for a small company made up to 31 December 2008 (5 pages)
16 July 2009Accounts for a small company made up to 31 December 2008 (5 pages)
30 July 2008Return made up to 18/07/08; full list of members (3 pages)
30 July 2008Return made up to 18/07/08; full list of members (3 pages)
1 May 2008Accounts for a small company made up to 31 December 2007 (6 pages)
1 May 2008Accounts for a small company made up to 31 December 2007 (6 pages)
20 November 2007Director resigned (1 page)
20 November 2007Director resigned (1 page)
14 November 2007New director appointed (5 pages)
14 November 2007New director appointed (5 pages)
1 August 2007Return made up to 18/07/07; full list of members (2 pages)
1 August 2007Return made up to 18/07/07; full list of members (2 pages)
22 May 2007Accounts for a small company made up to 31 December 2006 (5 pages)
22 May 2007Accounts for a small company made up to 31 December 2006 (5 pages)
14 September 2006Accounts for a small company made up to 31 December 2005 (5 pages)
14 September 2006Accounts for a small company made up to 31 December 2005 (5 pages)
25 July 2006Return made up to 18/07/06; full list of members (2 pages)
25 July 2006Return made up to 18/07/06; full list of members (2 pages)
25 July 2006Director's particulars changed (1 page)
25 July 2006Director's particulars changed (1 page)
3 August 2005Accounts for a small company made up to 31 December 2004 (5 pages)
3 August 2005Accounts for a small company made up to 31 December 2004 (5 pages)
18 July 2005Return made up to 18/07/05; full list of members (2 pages)
18 July 2005Return made up to 18/07/05; full list of members (2 pages)
21 September 2004Full accounts made up to 31 December 2003 (8 pages)
21 September 2004Full accounts made up to 31 December 2003 (8 pages)
12 August 2004Return made up to 18/07/04; full list of members (6 pages)
12 August 2004Return made up to 18/07/04; full list of members (6 pages)
29 July 2003Return made up to 18/07/03; full list of members (6 pages)
29 July 2003Return made up to 18/07/03; full list of members (6 pages)
28 May 2003Full accounts made up to 31 December 2002 (9 pages)
28 May 2003Full accounts made up to 31 December 2002 (9 pages)
25 July 2002Return made up to 18/07/02; full list of members (6 pages)
25 July 2002Return made up to 18/07/02; full list of members (6 pages)
1 July 2002Full accounts made up to 31 December 2001 (8 pages)
1 July 2002Full accounts made up to 31 December 2001 (8 pages)
6 August 2001Return made up to 18/07/01; full list of members (6 pages)
6 August 2001Return made up to 18/07/01; full list of members (6 pages)
6 August 2001Auditor's resignation (1 page)
6 August 2001Auditor's resignation (1 page)
17 July 2001Total exemption full accounts made up to 31 December 2000 (8 pages)
17 July 2001Total exemption full accounts made up to 31 December 2000 (8 pages)
19 September 2000Secretary resigned (1 page)
19 September 2000Return made up to 18/07/00; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 19/09/00
  • 363(190) ‐ Location of debenture register address changed
(7 pages)
19 September 2000Secretary resigned (1 page)
19 September 2000Return made up to 18/07/00; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 19/09/00
  • 363(190) ‐ Location of debenture register address changed
(7 pages)
11 September 2000New secretary appointed (2 pages)
11 September 2000Secretary resigned (1 page)
11 September 2000Secretary resigned (1 page)
11 September 2000New secretary appointed (2 pages)
17 May 2000Secretary resigned;director resigned (1 page)
17 May 2000Secretary resigned;director resigned (1 page)
14 April 2000Secretary resigned;director resigned (1 page)
14 April 2000Secretary resigned;director resigned (1 page)
10 April 2000Secretary resigned (1 page)
10 April 2000Secretary resigned;director resigned (1 page)
10 April 2000Secretary resigned (1 page)
10 April 2000Secretary resigned;director resigned (1 page)
7 April 2000Resolutions
  • ELRES ‐ Elective resolution
(1 page)
7 April 2000Resolutions
  • ELRES ‐ Elective resolution
(1 page)
4 April 2000Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(1 page)
4 April 2000Nc inc already adjusted 29/03/00 (1 page)
4 April 2000Ad 29/03/00--------- £ si 2999900@1=2999900 £ ic 100/3000000 (2 pages)
4 April 2000Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(1 page)
4 April 2000Ad 29/03/00--------- £ si 2999900@1=2999900 £ ic 100/3000000 (2 pages)
4 April 2000Nc inc already adjusted 29/03/00 (1 page)
23 March 2000Director resigned (1 page)
23 March 2000Director resigned (1 page)
23 March 2000Secretary resigned;director resigned (1 page)
23 March 2000Secretary resigned;director resigned (1 page)
17 March 2000New secretary appointed (4 pages)
17 March 2000New director appointed (2 pages)
17 March 2000New director appointed (2 pages)
17 March 2000Registered office changed on 17/03/00 from: 7 saint botolphs road, sevenoaks, kent TN13 3AJ (1 page)
17 March 2000Registered office changed on 17/03/00 from: 7 saint botolphs road, sevenoaks, kent TN13 3AJ (1 page)
17 March 2000New secretary appointed (4 pages)
2 March 2000Full accounts made up to 31 December 1999 (9 pages)
2 March 2000Full accounts made up to 31 December 1999 (9 pages)
4 August 1999Full accounts made up to 31 December 1998 (8 pages)
4 August 1999Return made up to 18/07/99; full list of members (6 pages)
4 August 1999Full accounts made up to 31 December 1998 (8 pages)
4 August 1999Return made up to 18/07/99; full list of members (6 pages)
12 May 1999Registered office changed on 12/05/99 from: cliffords inn, fetter lane, london, EC4A 1AS (1 page)
12 May 1999Registered office changed on 12/05/99 from: cliffords inn, fetter lane, london, EC4A 1AS (1 page)
31 October 1998Full accounts made up to 31 December 1997 (8 pages)
31 October 1998Full accounts made up to 31 December 1997 (8 pages)
29 July 1998Return made up to 18/07/98; no change of members (4 pages)
29 July 1998Return made up to 18/07/98; no change of members (4 pages)
19 August 1997Return made up to 18/07/97; no change of members (4 pages)
19 August 1997Return made up to 18/07/97; no change of members (4 pages)
29 May 1997Full accounts made up to 31 December 1996 (8 pages)
29 May 1997Full accounts made up to 31 December 1996 (8 pages)
8 August 1996Return made up to 18/07/96; full list of members (6 pages)
8 August 1996Return made up to 18/07/96; full list of members (6 pages)
2 April 1996Full accounts made up to 31 December 1995 (9 pages)
2 April 1996Full accounts made up to 31 December 1995 (9 pages)
9 June 1995Full accounts made up to 31 December 1994 (9 pages)
9 June 1995Full accounts made up to 31 December 1994 (9 pages)
11 August 1994Return made up to 18/07/94; no change of members (4 pages)
11 August 1994Return made up to 18/07/94; no change of members (4 pages)
29 June 1994Full accounts made up to 31 December 1993 (10 pages)
29 June 1994Full accounts made up to 31 December 1993 (10 pages)
20 August 1993Full accounts made up to 31 December 1992 (9 pages)
20 August 1993Full accounts made up to 31 December 1992 (9 pages)
20 August 1993Return made up to 18/07/93; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
20 August 1993Return made up to 18/07/93; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
29 October 1992Full accounts made up to 31 December 1991 (6 pages)
29 October 1992Full accounts made up to 31 December 1991 (6 pages)
11 August 1992Return made up to 18/07/92; no change of members (5 pages)
11 August 1992Return made up to 18/07/92; no change of members (5 pages)
24 February 1992Full accounts made up to 31 December 1990 (6 pages)
24 February 1992Full accounts made up to 31 December 1990 (6 pages)
1 August 1991Return made up to 18/07/91; no change of members (5 pages)
1 August 1991Return made up to 18/07/91; no change of members (5 pages)
20 November 1990Full accounts made up to 31 December 1989 (7 pages)
20 November 1990Full accounts made up to 31 December 1989 (7 pages)
17 August 1990Return made up to 18/07/90; full list of members (5 pages)
17 August 1990Return made up to 18/07/90; full list of members (5 pages)
12 July 1990Full accounts made up to 31 December 1988 (7 pages)
12 July 1990Full accounts made up to 31 December 1988 (7 pages)
2 October 1989Return made up to 07/09/89; full list of members (5 pages)
2 October 1989Return made up to 07/09/89; full list of members (5 pages)
12 September 1989Full accounts made up to 31 December 1987 (6 pages)
12 September 1989Full accounts made up to 31 December 1987 (6 pages)
19 April 1989Return made up to 31/12/88; full list of members (5 pages)
19 April 1989Return made up to 31/12/88; full list of members (5 pages)
14 September 1987Return made up to 27/05/87; full list of members (5 pages)
14 September 1987Return made up to 27/05/87; full list of members (5 pages)
19 August 1987Full accounts made up to 31 December 1986 (6 pages)
19 August 1987Full accounts made up to 31 December 1986 (6 pages)
21 July 1987Full accounts made up to 31 December 1985 (6 pages)
21 July 1987Full accounts made up to 31 December 1985 (6 pages)
18 March 1987Return made up to 31/12/86; full list of members (4 pages)
18 March 1987Return made up to 31/12/86; full list of members (4 pages)
11 January 1985Memorandum and Articles of Association (14 pages)
11 January 1985Memorandum and Articles of Association (14 pages)
27 December 1984Company name changed\certificate issued on 27/12/84 (2 pages)
27 December 1984Company name changed\certificate issued on 27/12/84 (2 pages)
9 November 1984Certificate of incorporation (1 page)
9 November 1984Certificate of incorporation (1 page)